CANADA SQUARE NOMINEES (UK) LIMITED
Company number 01143821
- Company Overview for CANADA SQUARE NOMINEES (UK) LIMITED (01143821)
- Filing history for CANADA SQUARE NOMINEES (UK) LIMITED (01143821)
- People for CANADA SQUARE NOMINEES (UK) LIMITED (01143821)
- More for CANADA SQUARE NOMINEES (UK) LIMITED (01143821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2008 | 288c | Secretary's change of particulars / pauline mcquillan / 31/01/2008 | |
28 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
26 Jun 2007 | 288c | Director's particulars changed | |
13 Jun 2007 | 363a | Return made up to 06/05/07; full list of members | |
10 Jan 2007 | 288c | Director's particulars changed | |
18 Oct 2006 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jul 2006 | 363a | Return made up to 06/05/06; full list of members | |
18 May 2006 | 288a | New secretary appointed | |
18 May 2006 | 288b | Secretary resigned | |
10 Apr 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
11 Jan 2006 | 288c | Secretary's particulars changed | |
07 Nov 2005 | 288c | Director's particulars changed | |
31 Aug 2005 | 288c | Secretary's particulars changed | |
10 Aug 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
06 Jul 2005 | 288b | Secretary resigned | |
06 Jul 2005 | 288b | Director resigned | |
06 Jul 2005 | 288b | Director resigned | |
05 Jul 2005 | 288a | New director appointed | |
05 Jul 2005 | 288a | New secretary appointed | |
05 Jul 2005 | 288a | New director appointed | |
05 Jul 2005 | 288a | New director appointed | |
05 Jul 2005 | 288a | New director appointed | |
24 Jun 2005 | 363a | Return made up to 06/05/05; full list of members | |
29 Apr 2005 | CERTNM | Company name changed griffin credit services LIMITED\certificate issued on 29/04/05 | |
26 Oct 2004 | 288c | Director's particulars changed |